Background WavePink WaveYellow Wave

DESIGN TO DRINK HOLDINGS LIMITED (09631574)

DESIGN TO DRINK HOLDINGS LIMITED (09631574) is a dissolved UK company. incorporated on 10 June 2015. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in manufacture of beer. DESIGN TO DRINK HOLDINGS LIMITED has been registered for 10 years. Current directors include KEMPE, Paul William Frederick, YECHIEL, Hezi.

Company Number
09631574
Status
dissolved
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
100 St. James Road, Northampton, NN5 5LF
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
KEMPE, Paul William Frederick, YECHIEL, Hezi
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN TO DRINK HOLDINGS LIMITED

DESIGN TO DRINK HOLDINGS LIMITED is an dissolved company incorporated on 10 June 2015 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. DESIGN TO DRINK HOLDINGS LIMITED was registered 10 years ago.(SIC: 11050)

Status

dissolved

Active since 10 years ago

Company No

09631574

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 March 2024 (2 years ago)
Submitted on 14 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

THE PINK FERRY LTD
From: 10 June 2015To: 11 May 2021
Contact
Address

100 St. James Road Northampton, NN5 5LF,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 28 January 2020To: 31 July 2024
1 C/O Wellers London Vincent Square London SW1P 2PN England
From: 28 January 2020To: 28 January 2020
The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 17 November 2017To: 28 January 2020
2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 26 September 2016To: 17 November 2017
168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 10 June 2015To: 26 September 2016
Timeline

44 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
May 19
Funding Round
Feb 20
Funding Round
Jul 20
New Owner
Jul 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Mar 22
Director Joined
May 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Loan Secured
Feb 23
Funding Round
Feb 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Loan Cleared
Dec 23
Funding Round
Feb 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Apr 24
Director Left
Oct 24
24
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KEMPE, Paul William Frederick

Active
St. James Road, NorthamptonNN5 5LF
Born February 1957
Director
Appointed 15 Nov 2017

YECHIEL, Hezi

Active
Vincent Square, LondonSW1P 2PN
Born June 1977
Director
Appointed 11 May 2022

DEIGHTON, Justin Lance

Resigned
Vincent Square, LondonSW1P 2PN
Born March 1970
Director
Appointed 10 Jun 2015
Resigned 15 Mar 2024

DEIGHTON, Nicola Ruth

Resigned
Vincent Square, LondonSW1P 2PN
Born March 1970
Director
Appointed 10 Jun 2015
Resigned 03 Dec 2020

KEMPE, Paul William Frederick

Resigned
Tavistock Square, LondonWC1H 9LT
Born February 1957
Director
Appointed 13 Nov 2017
Resigned 15 Nov 2017

PENKETHMAN, Michael James

Resigned
Unit 23-24, LondonW10 5DB
Born August 1964
Director
Appointed 05 Dec 2017
Resigned 12 Dec 2023

ROBINSON, Paul Stephen

Resigned
St. James Road, NorthamptonNN5 5LF
Born July 1985
Director
Appointed 03 Dec 2020
Resigned 25 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Paul William Frederick Kempe

Active
Vincent Square, LondonSW1P 2PN
Born February 1957

Nature of Control

Significant influence or control
Notified 16 Dec 2023

Mr Paul William Frederick Kempe

Ceased
LondonSW1P 2PN
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Ceased 15 Dec 2023

Mr Justin Lance Deighton

Ceased
Vincent Square, LondonSW1P 2PN
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mrs Nicola Ruth Deighton

Ceased
Vincent Square, LondonSW1P 2PN
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Liquidation
2 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 June 2025
LIQ13LIQ13
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Resolution
31 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
31 July 2024
600600
Liquidation Voluntary Declaration Of Solvency
31 July 2024
LIQ01LIQ01
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 July 2018
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 December 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Resolution
28 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2015
NEWINCIncorporation